Company NameOpencast Software Europe Limited
Company StatusActive
Company Number08047734
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameDr Katherine Anne Short
StatusCurrent
Appointed12 November 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressStudio 2 The Kiln, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameMr Thomas William Lawson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 The Kiln, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameMr James William Hodgson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressStudio 2 The Kiln, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
Secretary NameMr James William Hodgson
StatusCurrent
Appointed06 March 2024(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressStudio 2 The Kiln, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameFrancis Michael O'Brien
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(5 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL

Contact

Websitewww.opencastsoftware.com/
Email address[email protected]
Telephone0191 2765656
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudio 2 The Kiln, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2012
Net Worth£45,685
Cash£2,880
Current Liabilities£114,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

30 September 2022Delivered on: 3 October 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
9 December 2020Delivered on: 18 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 August 2012Delivered on: 23 August 2012
Persons entitled: Calverton Factors LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all fixed assets all specific book debts the factors account and all other debts by way of floating charge the floating assets.
Outstanding

Filing History

4 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 October 2023Memorandum and Articles of Association (35 pages)
29 September 2023Full accounts made up to 31 December 2022 (40 pages)
5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
25 January 2023Satisfaction of charge 1 in full (1 page)
3 October 2022Registration of charge 080477340003, created on 30 September 2022 (25 pages)
1 October 2022Memorandum and Articles of Association (34 pages)
1 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 September 2022Appointment of Mr Thomas William Lawson as a director on 27 September 2022 (2 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
28 June 2022Director's details changed for Francis Michael O'brien on 28 June 2022 (2 pages)
30 May 2022Confirmation statement made on 24 May 2022 with updates (8 pages)
10 May 2022Registered office address changed from Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL to Studio 2 the Kiln, Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB on 10 May 2022 (1 page)
2 December 2021Sub-division of shares on 12 November 2021 (4 pages)
26 November 2021Particulars of variation of rights attached to shares (8 pages)
22 November 2021Change of share class name or designation (2 pages)
22 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital of the company be and is hereby sub divided 12/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 November 2021Memorandum and Articles of Association (34 pages)
15 November 2021Appointment of Dr Katherine Anne Short as a secretary on 12 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
18 December 2020Registration of charge 080477340002, created on 9 December 2020 (42 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 June 2018Director's details changed for Francis Michael Obrien on 7 June 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40
(5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40
(5 pages)
4 February 2016Change of share class name or designation (2 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 February 2016Change of share class name or designation (2 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20
(4 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(4 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(4 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 40
(4 pages)
18 September 2013Sub-division of shares on 14 August 2013 (5 pages)
18 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 40
(4 pages)
18 September 2013Sub-division of shares on 14 August 2013 (5 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 14/08/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 14/08/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
8 May 2013Appointment of Francis Michael Obrien as a director (3 pages)
8 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
8 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
8 May 2013Appointment of Francis Michael Obrien as a director (3 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2012Resolutions
  • RES13 ‐ Subdivide 26/04/2012
(2 pages)
18 June 2012Resolutions
  • RES13 ‐ Subdivide 26/04/2012
(2 pages)
18 June 2012Sub-division of shares on 26 April 2012 (5 pages)
18 June 2012Sub-division of shares on 26 April 2012 (5 pages)
1 May 2012Director's details changed for Mr Charles Wilson Hoult on 26 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Charles Wilson Hoult on 26 April 2012 (2 pages)
26 April 2012Incorporation (21 pages)
26 April 2012Incorporation (21 pages)